R. DAVIDSON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Change of details for Mr Robert George Davidson as a person with significant control on 2025-05-28 |
21/07/2521 July 2025 New | Cessation of Robert Davidson as a person with significant control on 2025-05-28 |
21/07/2521 July 2025 New | Termination of appointment of Robert Davidson as a director on 2025-05-28 |
21/07/2521 July 2025 New | Termination of appointment of Robert Davidson as a secretary on 2025-05-28 |
09/10/249 October 2024 | Notification of Robert George Davidson as a person with significant control on 2016-09-16 |
09/10/249 October 2024 | Cessation of Robert George Davidson as a person with significant control on 2016-09-16 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with updates |
23/10/2323 October 2023 | Director's details changed for Mr Robert George Davidson on 2022-10-12 |
23/10/2323 October 2023 | Change of details for Mr Robert George Davidson as a person with significant control on 2022-10-12 |
04/10/234 October 2023 | Change of details for Mr Robert Davidson as a person with significant control on 2016-04-06 |
04/10/234 October 2023 | Change of details for Mr Robert George Davidson as a person with significant control on 2016-09-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/10/1620 October 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/10/1620 October 2016 | ADOPT ARTICLES 30/09/2016 |
20/10/1620 October 2016 | STATEMENT OF COMPANY'S OBJECTS |
20/10/1620 October 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 10.00 |
04/10/164 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
04/10/164 October 2016 | 27/08/16 STATEMENT OF CAPITAL GBP 5.00 |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | DIRECTOR APPOINTED MR WILLIAM DAVIDSON |
06/05/166 May 2016 | DIRECTOR APPOINTED MR ROBERT GEORGE DAVIDSON |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON |
22/01/1622 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 02/02/2013 |
27/01/1427 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 17/01/2012 |
12/10/1112 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL |
28/01/1128 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 02/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIDSON / 02/10/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | PARTIC OF MORT/CHARGE ***** |
26/02/0726 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company